Search icon

REGENCY OAKS M.H.P., INC. - Florida Company Profile

Company Details

Entity Name: REGENCY OAKS M.H.P., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REGENCY OAKS M.H.P., INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Dec 1992 (32 years ago)
Document Number: P92000015516
FEI/EIN Number 593239897

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 239 HALLIDAY PARK DRIVE, TAMPA, FL, 33612, US
Address: 12407 11TH STREET NORTH (Office), TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUTTER ANTHONY A President 239 HALLIDAY PARK DRIVE, TAMPA, FL, 33612
SUTTER ANTHONY A Vice President 239 HALLIDAY PARK DRIVE, TAMPA, FL, 33612
SUTTER ANTHONY A Agent 239 HALLIDAY PARK DRIVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-14 12407 11TH STREET NORTH (Office), TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2000-05-04 12407 11TH STREET NORTH (Office), TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-04 239 HALLIDAY PARK DRIVE, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 1993-01-25 SUTTER, ANTHONY A -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7456237200 2020-04-28 0455 PPP 12407 11TH ST, TAMPA, FL, 33612-4833
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11500
Loan Approval Amount (current) 11500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33612-4833
Project Congressional District FL-15
Number of Employees 2
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11571.88
Forgiveness Paid Date 2020-12-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State